Search icon

REDEEMING FAITH & ANOINTING MINISTRIES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: REDEEMING FAITH & ANOINTING MINISTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (10 years ago)
Document Number: N97000001713
FEI/EIN Number 593431578

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5619 SW 63rd Blvd., GAINESVILLE, FL, 32608, US
Mail Address: 5619 SW 63rd Blvd., GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS JENAI Director 5939 Early Harvest Ct., Fleming Island, FL, 320038301
McIntyre Sylvia Director 2232 NE 12th Avenue, Gainesville, FL, 32641
McIntyre Sylvia Treasurer 2232 NE 12th Avenue, Gainesville, FL, 32641
OSOBA TERESA D Agent 6118 SW 63RD LANE, GAINESVILLE, FL, 32608
WATTS KENNETH Director 2519 NE 71st Street, Gainesville, FL, 32609
OSOBA BABAJIDE Director 6118 SW 63RD LANE, GAINESVILLE, FL, 32608
OSOBA TERESA Director 6118 SW 63RD LANE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-13 5619 SW 63rd Blvd., GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 5619 SW 63rd Blvd., GAINESVILLE, FL 32608 -
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 OSOBA, TERESA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 6118 SW 63RD LANE, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-14
REINSTATEMENT 2015-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State